ML20055E451

From kanterella
Jump to navigation Jump to search

Forwards Corrected Tech Spec Page 3/4 9-1 Re Auxiliary Electrical Sys to License DPR-21,per 900626 Request
ML20055E451
Person / Time
Site: Millstone Dominion icon.png
Issue date: 07/05/1990
From: Boyle M
Office of Nuclear Reactor Regulation
To: Mroczka E
CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO.
Shared Package
ML20055E453 List:
References
TAC-65538, NUDOCS 9007110353
Download: ML20055E451 (2)


Text

__

r..y.

o

\\n

+

o n..

. 'j!!,.

luly 5,;1990 l

~

4 Docket-No. 50 245-y S

= Mr. Edward J. Mroczka

!?

Senior Vice President u

Nuclear Engineering and Operations

.s Connecticut Yankee Atomic. Power Company Northeast Nuclear Energy Company P. O. Box 270-L ii Hartford, Connecticut 06141 0270

Dear Mr. Mroczka:

I L

SUBJECT:

CORRECTION'0F TECHNICAL SPECIFICATION PAGE 3/4 9-1 l

f MILLSTONE NUCLEAR POWER STATION, UNIT NO. 1 (TACNO.65538)

S-The purpose of this letter is to provide a corrected page 3/4 9 1.to 4

the Millstone Unit 1 Technical Specifications (TS), as you requested in your letter dated June 26, 1990. Amendment No. 36 to the TS, issued November 8, 1989,' contained information on that page. that is still under NRC review, t

Please replace page 3/4 9 1 in the TS with the enclosed page.

~

Sincerely,

/s/-

4 Michael'L. Boyle, Senior Project Manager Project Directorate I.4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation l

i

Enclosure:

.As stated

~cc w/ enclosure:

See next page

'0FC,,;PDI.4:LA-

PDI-4:PMg
PDI
D
9GC

....:........c.b.a y......:..........

W NAME' :SMUtris

MBoyle/83h
JSto

=......:.......y........:...............:..

  1. o t
1-64 7

o

.DATE. :> 7 5 OFFICIAL RECORD COPY

Document Name
CORR..TS 65538 I'

906) fib 353 900705 4,:

PDR ADOCK 05000245 g

,' i P

PDC 1

(Y

.Y :ji)

,.s; 4

t4 :_ e o

'Mr. Edward J. Mroczka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit No. 1 cc:

Gerald Garfield, Esquire R. M. Kacich, Manager Day, Berry and Howard Generation Facilities Licensing-Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg,.Vice President D. O. Nordquist Nuclear Operations-Director of Quality Services Northeast Utilities Service Company Northeast Utilities Service Company-Post Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator-Radiation Control Unit Region I Department of Environmental Protection U. S. Nuclear Regulatory Commission State Office Building 475 Allendale Road

. Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 Bradford S. Chase, Under Secretary First Selectmen Energy Division Town of Waterford

,0ffice of Policy and Management Hall of Records 80 Washington Street 200 Boston Post Road Hartford, Connecticut 06106 Waterford, Connecticut 06385 S. E. Scace, Nuclear Station Director W. J. Raymond, Resident Inspector Millstone Nuclear Power Station Millstone Nuclear Power Station

-Northeast Nuclear Energy Company c/o U. S. Nuclear Regulatory Commission Post Office Box'128 Post Office Box 811 Waterford,: Connecticut 06385 Niantic, Connecticut 06357 J. P. Stetz, Nuclear Unit Director Millstone Unit No. 1 Northeast Nuclear Energy Company Post Office Box 128 Waterford, Connecticut 06385 i

E..

,,,. S,